AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-03
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-04-10
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023-04-11 - new secretary appointed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
AP04 |
On 2022-09-28 - new secretary appointed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-28
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-09-28 - new secretary appointed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-28
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Centurion Industrial Estate Centurion Way, Farington Leyland PR25 4GU England to Hollinsbrook Way Pilsworth Bury BL9 8RR on 2021-11-25
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2022-04-30 to 2022-01-31
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-19
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wham Farm 155 Longmeanygate Midge Hall Leyland PR26 7TB to Unit 9 Centurion Industrial Estate Centurion Way, Farington Leyland PR25 4GU on 2021-11-17
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2021-01-27 secretary's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-01-27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
CH01 |
On 2015-11-16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-16 secretary's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-11-29: 100.00 GBP
capital
|
|
CH03 |
On 2013-01-01 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cedar House Sandbrook Way Sandbrook Business Park Rochdale Lancashire OL11 1LQ United Kingdom on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-11-16 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sumner House, St Thomas Road Chorley Lancashire PR7 1HP on 2011-12-01
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-16 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-11-15 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2010-11-16 secretary's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-16 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-11-16 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-01-14
filed on: 14th, January 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-03-05
filed on: 5th, March 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 15th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 15th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-12-21
filed on: 21st, December 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to 2006-12-21
filed on: 21st, December 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return made up to 2006-12-21 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
88(2)R |
Alloted 99 shares on 2005-11-16. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 7th, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 7th, December 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005-11-16. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 2005-11-17 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-11-17 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(17 pages)
|